TRACSCARE 2006 LIMITED - HALESOWEN
Company Profile | Company Filings |
Overview
TRACSCARE 2006 LIMITED is a Private Limited Company from HALESOWEN ENGLAND and has the status: Active.
TRACSCARE 2006 LIMITED was incorporated 18 years ago on 20/05/2005 and has the registered number: 05458148. The accounts status is DORMANT and accounts are next due on 31/12/2024.
TRACSCARE 2006 LIMITED was incorporated 18 years ago on 20/05/2005 and has the registered number: 05458148. The accounts status is DORMANT and accounts are next due on 31/12/2024.
TRACSCARE 2006 LIMITED - HALESOWEN
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
MAYBROOK HOUSE, SECOND FLOOR
HALESOWEN
B63 4AH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ALKARE LIMITED (until 09/04/2010)
ALKARE LIMITED (until 09/04/2010)
MANDACO 447 LIMITED (until 14/10/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/05/2023 | 03/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID LINDSAY MANSON | Feb 1969 | British | Director | 2022-07-01 | CURRENT |
MR SIMON DAVID MARTLE | May 1970 | British | Director | 2024-02-05 | CURRENT |
SUSAN GAIL HULLIN | Feb 1954 | British | Director | 2007-08-14 UNTIL 2019-04-30 | RESIGNED |
ACUITY NOMINEES LIMITED | Corporate Director | 2005-05-20 UNTIL 2005-12-13 | RESIGNED | ||
ACUITY SECRETARIES LIMITED | Corporate Secretary | 2005-05-20 UNTIL 2006-02-07 | RESIGNED | ||
VALERIE OWEN | May 1957 | British | Secretary | 2006-02-10 UNTIL 2006-07-11 | RESIGNED |
MR DOMINIC STEFAN DALLI | Aug 1972 | British | Director | 2006-02-10 UNTIL 2006-05-05 | RESIGNED |
MR PAUL ELFED THOMAS | Mar 1968 | British | Director | 2005-12-13 UNTIL 2007-01-08 | RESIGNED |
STEVE STEPHENS | Oct 1951 | British | Director | 2006-06-05 UNTIL 2007-08-31 | RESIGNED |
MS MELANIE RAMSEY | Mar 1976 | British | Director | 2019-01-14 UNTIL 2022-06-30 | RESIGNED |
VALERIE OWEN | May 1957 | British | Director | 2006-02-10 UNTIL 2015-01-20 | RESIGNED |
MR ERIC ALAN MILLARD | May 1953 | British | Director | 2006-02-10 UNTIL 2014-06-06 | RESIGNED |
ROBERT CONNOR HUNT | Sep 1963 | British | Director | 2005-12-13 UNTIL 2007-01-10 | RESIGNED |
MISS LIAN MARIE DUTTON | Apr 1977 | British | Director | 2022-02-10 UNTIL 2022-06-30 | RESIGNED |
MR ALAN DINGWALL | Nov 1973 | British | Director | 2023-10-02 UNTIL 2024-01-30 | RESIGNED |
MR RICHARD CRANER | Nov 1985 | British | Director | 2016-07-20 UNTIL 2019-09-13 | RESIGNED |
VENETIA COOPER | Oct 1974 | British | Director | 2019-09-13 UNTIL 2022-02-10 | RESIGNED |
CHRISTINE CONWAY | Jul 1952 | British | Director | 2007-08-14 UNTIL 2015-03-19 | RESIGNED |
RICHARD PAUL CONSTABLE | Aug 1964 | British | Director | 2013-06-21 UNTIL 2015-01-23 | RESIGNED |
MR CHARLES DONALD EWEN CAMERON | Mar 1956 | British | Director | 2014-11-04 UNTIL 2016-09-08 | RESIGNED |
MR PETER JONATHAN BATTLE | Mar 1978 | British | Director | 2015-01-26 UNTIL 2019-01-10 | RESIGNED |
MR COLIN JAMES ANDERTON | Jun 1977 | British | Director | 2022-07-01 UNTIL 2023-09-15 | RESIGNED |
MH SECRETARIES LIMITED | Corporate Secretary | 2006-02-10 UNTIL 2006-03-29 | RESIGNED | ||
MH SECRETARIES LIMITED | Corporate Secretary | 2006-07-11 UNTIL 2018-06-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tracscare 2006 Holdings Limited | 2016-04-06 | Halesowen |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |